Lower Edge Developments Limited HUDDERSFIELD


Founded in 2004, Lower Edge Developments, classified under reg no. 05115676 is an active company. Currently registered at The Studio HD1 4EB, Huddersfield the company has been in the business for twenty years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 4 directors in the the firm, namely Richard H., Jack H. and Jeanne H. and others. In addition one secretary - Richard H. - is with the company. As of 26 April 2024, there was 1 ex secretary - Jeanne H.. There were no ex directors.

Lower Edge Developments Limited Address / Contact

Office Address The Studio
Office Address2 14 Park Drive (rear Of)
Town Huddersfield
Post code HD1 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05115676
Date of Incorporation Thu, 29th Apr 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Richard H.

Position: Secretary

Appointed: 25 September 2016

Richard H.

Position: Director

Appointed: 26 September 2014

Jack H.

Position: Director

Appointed: 26 September 2014

Jeanne H.

Position: Director

Appointed: 29 April 2004

Clive H.

Position: Director

Appointed: 29 April 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 29 April 2004

Resigned: 29 April 2004

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2004

Resigned: 29 April 2004

Jeanne H.

Position: Secretary

Appointed: 29 April 2004

Resigned: 25 September 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Clive H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jeanne H. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive H.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeanne H.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 730 1412 966 6953 337 214       
Balance Sheet
Cash Bank In Hand102 52043 42014 063       
Cash Bank On Hand  14 06338 0402 372213 836744 992222 523323 065424 810
Current Assets 43 42014 98541 08219 7411 947 3042 072 2502 019 7972 121 7782 221 968
Debtors  9223 04217 3691 733 4681 327 2581 797 2741 798 7131 797 158
Net Assets Liabilities  3 337 2143 735 5054 221 0684 261 0924 496 9954 615 0024 721 5164 803 941
Net Assets Liabilities Including Pension Asset Liability2 730 1412 966 6953 337 214       
Other Debtors  9223 04217 3691 733 4681 327 2581 797 2741 798 7131 797 158
Property Plant Equipment  8 534 6348 942 3959 860 70246 36334 77226 40819 725 
Tangible Fixed Assets6 768 4577 394 1168 534 634       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve992 6281 208 6531 443 166       
Shareholder Funds2 730 1412 966 6953 337 214       
Other
Accumulated Depreciation Impairment Property Plant Equipment  187 435209 647231 335246 824258 415267 272273 955279 010
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -122 8122 1551 99465 2931 916
Average Number Employees During Period  22223445
Bank Borrowings     3 017 4012 987 7042 846 7462 742 6672 638 371
Bank Borrowings Overdrafts  4 527 5914 515 5564 925 0382 902 6852 986 1362 676 9022 625 1082 549 451
Creditors  4 527 5914 515 5564 925 0382 902 6852 986 1362 676 9022 625 108241 047
Creditors Due After One Year3 555 8133 869 1594 527 591       
Creditors Due Within One Year248 682267 870336 190       
Disposals Investment Property Fair Value Model         150 000
Disposals Property Plant Equipment     4 208 448    
Fixed Assets     5 820 7065 809 1155 800 7515 794 0685 639 013
Increase From Depreciation Charge For Year Property Plant Equipment   22 21221 68815 48911 5918 8576 6835 055
Investment Property     5 774 3435 774 3435 774 3435 774 3435 624 343
Investment Property Fair Value Model     5 774 3435 774 3435 774 3435 774 3435 624 343
Net Current Assets Liabilities-146 162-224 450-321 205-378 983-396 6001 538 2551 871 3551 690 4861 817 1821 980 921
Number Shares Allotted 166166       
Other Creditors  121 187171 718136 399134 366120 75785 328117 870105 021
Other Taxation Social Security Payable  65 30787 482103 751159 96778 57074 13969 16747 106
Par Value Share 00       
Property Plant Equipment Gross Cost  8 722 0699 152 04210 092 037293 187293 187293 680293 680 
Provisions    317 996195 184197 339199 333264 626266 542
Provisions For Liabilities Balance Sheet Subtotal  348 624312 351317 996195 184197 339199 333264 626266 542
Provisions For Liabilities Charges336 341333 812348 624       
Revaluation Reserve1 737 4131 757 9421 893 948       
Share Capital Allotted Called Up Paid1001717       
Tangible Fixed Assets Additions 634 7321 016 739       
Tangible Fixed Assets Cost Or Valuation6 916 1547 559 5448 722 069       
Tangible Fixed Assets Depreciation147 697165 428187 435       
Tangible Fixed Assets Depreciation Charged In Period 20 18822 007       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 457        
Tangible Fixed Assets Disposals 4 250        
Tangible Fixed Assets Increase Decrease From Revaluations 12 908145 786       
Total Additions Including From Business Combinations Property Plant Equipment   330 449792 367183 941 493  
Total Assets Less Current Liabilities6 622 2957 169 6668 213 4298 563 4129 464 1027 358 9617 680 4707 491 2377 611 2507 619 934
Total Increase Decrease From Revaluations Property Plant Equipment   99 524147 628     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 23rd, February 2024
Free Download (10 pages)

Company search

Advertisements